Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGL 2015 LIMITED
Company Information for

TGL 2015 LIMITED

1 Radian Court, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
05491162
Private Limited Company
Liquidation

Company Overview

About Tgl 2015 Ltd
TGL 2015 LIMITED was founded on 2005-06-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Tgl 2015 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TGL 2015 LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in SW3
 
Previous Names
TREHAVEN GROUP LIMITED27/04/2015
TREHAVEN LIMITED25/05/2006
Filing Information
Company Number 05491162
Company ID Number 05491162
Date formed 2005-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 25/06/2014
Return next due 23/07/2015
Type of accounts SMALL
Last Datalog update: 2022-02-11 12:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGL 2015 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TGL 2015 LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JAMES EDWARD ALLISON
Director 2006-05-02
SIMON MACALISTER BAKEWELL
Director 2005-06-25
PHILLIP WILLIAM NELSON
Director 2005-06-25
WILLIAM RICHARD WOODWARD FISHER
Director 2005-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SARAH ELIZABETH MCKINNON
Company Secretary 2008-09-15 2014-03-25
SARAH CAROLYN CONSTANTINE
Company Secretary 2006-07-12 2008-09-15
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-25 2006-07-12
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-06-25 2005-06-25
ALPHA DIRECT LIMITED
Nominated Director 2005-06-25 2005-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JAMES EDWARD ALLISON TREHAVEN PORTFOLIO LIMITED Director 2007-01-23 CURRENT 1981-11-06 Dissolved 2014-11-18
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
CHARLES JAMES EDWARD ALLISON CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
CHARLES JAMES EDWARD ALLISON TREHAVEN LONDON LIMITED Director 2006-05-02 CURRENT 1997-03-05 Dissolved 2015-01-20
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 2 LIMITED Director 2006-05-02 CURRENT 2005-06-09 Dissolved 2014-11-18
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES NO 3 LIMITED Director 2006-05-02 CURRENT 2005-06-09 Dissolved 2014-11-18
CHARLES JAMES EDWARD ALLISON ABCHURCH PROPERTIES LIMITED Director 2006-05-02 CURRENT 1954-07-01 Active - Proposal to Strike off
CHARLES JAMES EDWARD ALLISON CHRISFYS PROPERTIES LIMITED Director 2006-05-02 CURRENT 2004-09-06 Active
CHARLES JAMES EDWARD ALLISON SEAGROVE VENTURES LIMITED Director 2001-05-17 CURRENT 1999-11-24 Liquidation
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
SIMON MACALISTER BAKEWELL CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 2 LIMITED Director 2005-08-01 CURRENT 2005-06-09 Dissolved 2014-11-18
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES NO 3 LIMITED Director 2005-08-01 CURRENT 2005-06-09 Dissolved 2014-11-18
SIMON MACALISTER BAKEWELL CHRISFYS PROPERTIES LIMITED Director 2005-08-01 CURRENT 2004-09-06 Active
SIMON MACALISTER BAKEWELL SEAGROVE VENTURES LIMITED Director 2001-05-17 CURRENT 1999-11-24 Liquidation
SIMON MACALISTER BAKEWELL ABCHURCH PROPERTIES LIMITED Director 1997-08-07 CURRENT 1954-07-01 Active - Proposal to Strike off
SIMON MACALISTER BAKEWELL TREHAVEN LONDON LIMITED Director 1997-06-01 CURRENT 1997-03-05 Dissolved 2015-01-20
SIMON MACALISTER BAKEWELL TREHAVEN PORTFOLIO LIMITED Director 1991-12-29 CURRENT 1981-11-06 Dissolved 2014-11-18
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
PHILLIP WILLIAM NELSON CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
PHILLIP WILLIAM NELSON ABCHURCH PROPERTIES LIMITED Director 2005-07-22 CURRENT 1954-07-01 Active - Proposal to Strike off
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 2 LIMITED Director 2005-07-09 CURRENT 2005-06-09 Dissolved 2014-11-18
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES NO 3 LIMITED Director 2005-07-09 CURRENT 2005-06-09 Dissolved 2014-11-18
PHILLIP WILLIAM NELSON CHRISFYS PROPERTIES LIMITED Director 2005-07-09 CURRENT 2004-09-06 Active
PHILLIP WILLIAM NELSON TREHAVEN LONDON LIMITED Director 2005-07-08 CURRENT 1997-03-05 Dissolved 2015-01-20
PHILLIP WILLIAM NELSON SEAGROVE VENTURES LIMITED Director 2000-03-21 CURRENT 1999-11-24 Liquidation
PHILLIP WILLIAM NELSON TREHAVEN PORTFOLIO LIMITED Director 1991-12-29 CURRENT 1981-11-06 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER SEAGROVE VENTURES LIMITED Director 2007-01-31 CURRENT 1999-11-24 Liquidation
WILLIAM RICHARD WOODWARD FISHER TREHAVEN PORTFOLIO LIMITED Director 2007-01-22 CURRENT 1981-11-06 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 4 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-06-09
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 5 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
WILLIAM RICHARD WOODWARD FISHER CHRISFYS ROSSETTI LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-07-05
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 2 LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES NO 3 LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2014-11-18
WILLIAM RICHARD WOODWARD FISHER FISHER LAND PROPERTIES LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2017-03-29
WILLIAM RICHARD WOODWARD FISHER CHRISFYS PROPERTIES LIMITED Director 2004-09-06 CURRENT 2004-09-06 Active
WILLIAM RICHARD WOODWARD FISHER TREHAVEN LONDON LIMITED Director 1997-03-05 CURRENT 1997-03-05 Dissolved 2015-01-20
WILLIAM RICHARD WOODWARD FISHER ABCHURCH PROPERTIES LIMITED Director 1991-07-12 CURRENT 1954-07-01 Active - Proposal to Strike off
WILLIAM RICHARD WOODWARD FISHER FISHER LAND CONSTRUCTION LIMITED Director 1991-07-06 CURRENT 1989-07-06 Dissolved 2017-03-29
WILLIAM RICHARD WOODWARD FISHER FISHER LAND LIMITED Director 1991-06-05 CURRENT 1986-01-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-11Final Gazette dissolved via compulsory strike-off
2021-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-26
2018-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-26
2018-06-21PSC08NOTIFICATION OF PSC STATEMENT ON 13/06/2018
2018-06-21PSC08NOTIFICATION OF PSC STATEMENT ON 13/06/2018
2018-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-26
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM One Euston Square 40 Melton Street London NW1 2FD
2016-07-014.68 Liquidators' statement of receipts and payments to 2016-04-26
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY
2015-05-14AD02Register inspection address changed to 8 Queripel House 1 Duke of York Street Kings Road London SW3 4LY
2015-05-13600Appointment of a voluntary liquidator
2015-05-134.70Declaration of solvency
2015-05-13LRESSPResolutions passed:
  • Special resolution to wind up on 2015-04-27
2015-04-27RES15CHANGE OF NAME 24/04/2015
2015-04-27CERTNMCompany name changed trehaven group LIMITED\certificate issued on 27/04/15
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-22AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA MCKINNON
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0125/06/12 ANNUAL RETURN FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0125/06/11 ANNUAL RETURN FULL LIST
2011-01-19MG01Particulars of a mortgage or charge / charge no: 2
2010-11-30AR0126/06/10 ANNUAL RETURN FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0125/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 24/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MACALISTER BAKEWELL / 24/06/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 24/06/2010
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-18288aSECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE
2008-06-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-25CERTNMCOMPANY NAME CHANGED TREHAVEN LIMITED CERTIFICATE ISSUED ON 25/05/06
2006-05-05225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-04-24288aNEW DIRECTOR APPOINTED
2005-12-2288(2)RAD 30/06/05--------- £ SI 49999@1=49999 £ IC 1/50000
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-06-30288bSECRETARY RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TGL 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-06
Notices to Creditors2015-05-06
Resolutions for Winding-up2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against TGL 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2011-01-19 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER SHARES 2005-07-08 Satisfied MONTFORT OVERSEAS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TGL 2015 LIMITED

Intangible Assets
Patents
We have not found any records of TGL 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TGL 2015 LIMITED
Trademarks
We have not found any records of TGL 2015 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
KENSAL PROPERTIES LIMITED 2014-02-08 Outstanding

We have found 1 mortgage charges which are owed to TGL 2015 LIMITED

Income
Government Income
We have not found government income sources for TGL 2015 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TGL 2015 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TGL 2015 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TGL 2015 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0105080000Coral and similar materials, shells of molluscs, crustaceans or echinoderms, cuttle-bone, powder and waste thereof, unworked or simply prepared but not otherwise worked or cut to shape
2014-04-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-12-0144219098Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTGL 2015 LIMITEDEvent Date2015-04-29
We, Colin David Wilson and Timothy John Edward Dolder (IP Nos 9478 and 9008) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 27 April 2015 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rule 1986, notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 5 June 2015, to prove their debts by sending to the undersigned Colin David Wilson of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com or Tel: 0207 268 3333.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTGL 2015 LIMITEDEvent Date2015-04-27
Colin David Watson and Timothy John Edward Dolder , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD : For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com or Tel: 0207 268 3337.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTGL 2015 LIMITEDEvent Date2015-04-27
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following Resolutions were passed by the members of the Company on 27 April 2015 , as special and ordinary written resolutions: That the Company be wound up voluntarily and that Colin Wilson , (IP No. 9478) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD and Timothy Dolder , (IP No. 9008) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly and severally in matters relating to the winding-up. For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com or Tel: 0207 268 3333.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGL 2015 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TGL 2015 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.